BAVAN CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

28/08/2428 August 2024 Cancellation of shares. Statement of capital on 2024-04-18

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/05/235 May 2023 Termination of appointment of James Robert Mark Mclaughlin as a director on 2023-05-05

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 200

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0623450005

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0623450004

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA MCGALE / 16/09/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100.00

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0623450005

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MARK MCLAUGHLIN / 31/05/2013

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0623450004

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MOIRA MCGALE / 20/12/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOMINIC MCGALE / 20/12/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MCGALE / 20/12/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MARK MCLAUGHLIN / 20/12/2009

View Document

19/05/0919 May 2009 31/12/08 ANNUAL ACCTS

View Document

22/12/0822 December 2008 15/12/08 ANNUAL RETURN SHUTTLE

View Document

11/09/0811 September 2008 31/12/07 ANNUAL ACCTS

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

14/01/0814 January 2008 15/12/07 ANNUAL RETURN SHUTTLE

View Document

01/08/071 August 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE IN SIT REG ADD

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

09/01/079 January 2007 UPDATED MEM AND ARTS

View Document

09/01/079 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

06/01/076 January 2007 CERT CHANGE

View Document

06/01/076 January 2007 RESOLUTION TO CHANGE NAME

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company